Advanced company searchLink opens in new window

FLOOR 23

Company number 10642201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2024 AA Accounts for a dormant company made up to 24 December 2023
09 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 20 February 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2022 AD01 Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 32 Creedwell Orchard Flat 263 Taunton TA4 1JY on 12 July 2022
06 Jul 2022 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 6 July 2022
17 May 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 November 2020
21 Nov 2020 AD01 Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020
24 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP United Kingdom to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 29 July 2019
09 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
06 Nov 2018 PSC01 Notification of Tim Rohkamm as a person with significant control on 1 November 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017